Search icon

KURITZKY GLASS CO., INC.

Headquarter

Company Details

Name: KURITZKY GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1967 (58 years ago)
Date of dissolution: 07 Aug 2023
Entity Number: 208473
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549
Address: 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID KURITZKY Chief Executive Officer 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549

Agent

Name Role Address
GEORGE Z ROSS Agent (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526

Links between entities

Type:
Headquarter of
Company Number:
1121686
State:
CONNECTICUT

History

Start date End date Type Value
2021-08-10 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-12 2023-08-08 Address 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-02-07 2009-03-12 Address 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-02-07 2023-08-08 Address 487 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1967-03-29 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230808000519 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
210305060379 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060828 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006942 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006188 2015-03-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97945.00
Total Face Value Of Loan:
97945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-20
Type:
Planned
Address:
185 KISCO AVE., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
148263.77
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97945
Current Approval Amount:
97945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98535.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State